Search icon

AUTOMOTIVE ADVERTISING PARTNERS LLC

Company Details

Entity Name: AUTOMOTIVE ADVERTISING PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jan 2013 (12 years ago)
Document Number: L13000013622
FEI/EIN Number 461888232
Address: 4320 DEERWOOD LAKE PARKWAY, SUITE 101-301, JACKSONVILLE, FL, 32216
Mail Address: 4320 DEERWOOD LAKE PARKWAY, SUITE 101-301, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTO SOURCE WEEKLY 401(K) PROFIT SHARING PLAN 2019 461888232 2020-06-01 AUTOMOTIVE ADVERTISING PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 9048914475
Plan sponsor’s address 4320 DEERWOOD LAKE PARKWAY, #101-301, JACKSONVILLE, FL, 32216
AUTO SOURCE WEEKLY 401(K) PROFIT SHARING PLAN 2018 461888232 2019-06-24 AUTOMOTIVE ADVERTISING PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 9048914475
Plan sponsor’s address 4320 DEERWOOD LAKE PARKWAY, #101-301, JACKSONVILLE, FL, 32216
AUTO SOURCE WEEKLY CASH BALANCE PLAN 2017 461888232 2018-04-30 AUTOMOTIVE ADVERTISING PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423100
Sponsor’s telephone number 9048914475
Plan sponsor’s address 4320 DEERWOOD LAKE PARKWAY, #101-301, JACKSONVILLE, FL, 32216

Agent

Name Role Address
DAVIS JESSICA H Agent 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216

Manager

Name Role Address
DAVIS JESSICA H Manager 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216
Pracher Gunter F Manager 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065505 AUTO SOURCE WEEKLY ACTIVE 2013-06-27 2028-12-31 No data 4320 DEERWOOD LAKE PKWY, 101-301, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 4320 DEERWOOD LAKE PARKWAY, SUITE 101-301, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-05 4320 DEERWOOD LAKE PARKWAY, SUITE 101-301, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2013-07-05 4320 DEERWOOD LAKE PARKWAY, SUITE 101-301, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State